Advanced company searchLink opens in new window

CARBETH HUTTERS COMMUNITY COMPANY

Company number SC342792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2018 AP01 Appointment of Mr Tom Mckendrick as a director on 15 April 2018
16 Apr 2018 AP01 Appointment of Ms Kim Paterson as a director on 15 April 2018
16 Apr 2018 AP01 Appointment of Mr Samuel John Cairns as a director on 15 April 2018
16 Apr 2018 AP01 Appointment of Mr Colin Myles as a director on 15 April 2018
16 Apr 2018 TM01 Termination of appointment of Gerald Loose as a director on 15 April 2018
16 Apr 2018 TM01 Termination of appointment of Morven Gregor as a director on 15 April 2018
16 Apr 2018 AD01 Registered office address changed from C/O Morven Gregor Studio Gadelica Old Free Church Chapelhill Road Rothesay Isle of Bute PA20 0BJ Scotland to 30 Burnhead Road Cumbernauld Glasgow G68 9BT on 16 April 2018
27 Nov 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 AA Accounts for a small company made up to 31 December 2015
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
27 Feb 2017 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 13 May 2016 no member list
12 Jun 2016 TM01 Termination of appointment of Joanne Jeanette Boggis as a director on 10 April 2016
12 Jun 2016 AD01 Registered office address changed from C/O C/O Morven Gregor Berth 1, Maryjane Helenslea Forth and Clyde Canal Bowling Dunbartonshire G60 5AJ to C/O Morven Gregor Studio Gadelica Old Free Church Chapelhill Road Rothesay Isle of Bute PA20 0BJ on 12 June 2016
03 Mar 2016 AA Accounts for a small company made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 13 May 2015 no member list
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 13 May 2014 no member list
09 Jun 2014 TM01 Termination of appointment of Gillian Kirkwood as a director
03 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 13 May 2013 no member list
21 May 2013 466(Scot) Alterations to floating charge 1
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
06 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 2
19 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 1
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012